Search icon

CHRANE FL PROPERTIES L.L.C. - Florida Company Profile

Company Details

Entity Name: CHRANE FL PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRANE FL PROPERTIES L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L15000193814
FEI/EIN Number 47-5636629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13621 PERDIDO KEY DR UNIT 703 W, PENSACOLA, FL, 32507, US
Mail Address: 13621 PERDIDO KEY DR UNIT 1703 W, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS JANE Authorized Member 13621 Perdido Key Drive, PENSACOLA, FL, 32507
RIVERS CHRIS Authorized Member 13621 Perdido Key Drive, PENSACOLA, FL, 32507
Rivers Jane M Agent 5575 S SEMORAN BLVD STE 36, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 13621 PERDIDO KEY DR UNIT 1703 W, PENSACOLA, FL 32507 -
LC STMNT OF RA/RO CHG 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 13621 PERDIDO KEY DR UNIT 703 W, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2019-12-12 13621 PERDIDO KEY DR UNIT 703 W, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 5575 S SEMORAN BLVD STE 36, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2018-04-03 Rivers, Jane M. -
REINSTATEMENT 2018-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-12-12
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-04-03
Florida Limited Liability 2015-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State